FRG GROUP LIMITED

Unit 2 Gemini Business Park Unit 2 Gemini Business Park, Leeds, LS7 3JB, West Yorkshire, England
StatusACTIVE
Company No.11415330
CategoryPrivate Limited Company
Incorporated14 Jun 2018
Age5 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

FRG GROUP LIMITED is an active private limited company with number 11415330. It was incorporated 5 years, 11 months, 18 days ago, on 14 June 2018. The company address is Unit 2 Gemini Business Park Unit 2 Gemini Business Park, Leeds, LS7 3JB, West Yorkshire, England.



Company Fillings

Accounts with accounts type small

Date: 05 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-31

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Address

Type: AD01

New address: Unit 2 Gemini Business Park Sheepscar Way Leeds West Yorkshire LS7 3JB

Old address: Unit E, Chiltern Commerce Centre Asheridge Road Chiltern Commerce Centre Chesham HP5 2PY England

Change date: 2022-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2021

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: First Response Holdings Limited

Notification date: 2020-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2020

Action Date: 30 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-30

Charge number: 114153300001

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-04

Old address: The Pines, Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate HG3 3BF England

New address: Unit E, Chiltern Commerce Centre Asheridge Road Chiltern Commerce Centre Chesham HP5 2PY

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Old address: PO Box 3907870 Unit 2 Unit 2 Gemini Business Park Sheepscar Way Leeds West Yorkshire LS7 3JB United Kingdom

New address: The Pines, Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate HG3 3BF

Change date: 2019-06-14

Documents

View document PDF

Incorporation company

Date: 14 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMP SUITE LTD

44 ORANGE ROW,BRIGHTON,BN1 1UQ

Number:07868326
Status:ACTIVE
Category:Private Limited Company

IMPACT PEOPLE COACHING LIMITED

27 GWENNOL Y GRAIG,BARRY ISLAND,CF62 5DE

Number:04344733
Status:ACTIVE
Category:Private Limited Company

LLOYD CLARKE LTD

8A PARSONS STREET,,OX16 5LW

Number:06307211
Status:ACTIVE
Category:Private Limited Company

MATHAN HOLDINGS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10550473
Status:ACTIVE
Category:Private Limited Company

NEWRIDE LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:07890661
Status:ACTIVE
Category:Private Limited Company

PRETTY COOL CUSTOMERS LIMITED

29 THE GREEN,LONDON,N21 1HS

Number:08949688
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source